Pitney Bowes Limited
Manufacture of other special-purpose machinery n.e.c.
Pitney Bowes Limited contacts: address, phone, fax, email, website, shedule
Address: Building 5 Trident Place Hatfield Business Park Mosquito Way AL10 9UJ Hatfield
Phone: +44-1433 6167419
Fax: +44-1433 6167419
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Pitney Bowes Limited"? - send email to us!
Registration data Pitney Bowes Limited
Register date: 1922-05-25
Register number: 00182037
Type of company: Private Limited Company
Get full report form global database UK for Pitney Bowes LimitedOwner, director, manager of Pitney Bowes Limited
Jeffrey Coupland Director. Address: Hatfield Business Park, Mosquito Way, Hatfield, Hertfordshire, AL10 9UJ, United Kingdom. DoB: January 1957, British
Gerard Richard Willsher Secretary. Address: Hatfield Business Park, Mosquito Way, Hatfield, Hertfordshire, AL10 9UJ, United Kingdom. DoB: January 1967, British
Gerard Richard Willsher Director. Address: Hatfield Business Park, Mosquito Way, Hatfield, Hertfordshire, AL10 9UJ, United Kingdom. DoB: January 1967, British
David Roger Denney Director. Address: Hatfield Business Park, Mosquito Way, Hatfield, Hertfordshire, AL10 9UJ, United Kingdom. DoB: January 1956, British
Gary John Roberts Director. Address: Hatfield Business Park, Mosquito Way, Hatfield, Hertfordshire, AL10 9UJ, United Kingdom. DoB: May 1965, British
Ralf Spielberger Director. Address: Hatfield Business Park, Mosquito Way, Hatfield, Hertfordshire, AL10 9UJ, United Kingdom. DoB: January 1968, German
Ian Davidson Director. Address: The Pinnacles,, Harlow,, Essex, Hertfordshire, CM19 5BD. DoB: December 1964, British
Patrick Francis Jelly Director. Address: Hatfield Business Park, Mosquito Way, Hatfield, Hertfordshire, AL10 9UJ, United Kingdom. DoB: October 1962, British
Helen Margaret Jesson Director. Address: The Pinnacles,, Harlow,, Essex, CM19 5BD. DoB: July 1963, British
Stuart Richard Bonthrone Director. Address: Lanark Villas, 12 Gibbon Road, Kingston Upon Thames, Surrey, KT2 6AB. DoB: July 1965, British
Salman Shakir Director. Address: 4 Meadowsweet Close, Bishops Stortford, Hertfordshire, CM23 4PY. DoB: October 1956, British
Stephen Grieco Director. Address: Flat 3 60a Portland Place, London, W1B 1NN. DoB: April 1961, American
Ernest Jean Jackson Director. Address: 58 Stewart Road, Harpenden, Hertfordshire, AL5 4QB. DoB: August 1947, American
Alan Stearn Director. Address: 132 Bridport Way, Braintree, Essex, CM7 9FF. DoB: November 1952, British
Deepak Chopra Director. Address: 27 The Uplands, Harpenden, Hertfordshire, AL5 2PG. DoB: March 1963, Canadian
Murray Martin Director. Address: 40 Hull Place, Ridgefield Ct, 06877, Usa. DoB: December 1947, Canadian
Patrick John Keddy Director. Address: The Pinnacles,, Harlow,, Essex, CM19 5BD. DoB: May 1954, British
Michael Joseph Critelli Director. Address: 39 Shields Road, Darien, Connecticut 06820, Usa. DoB: November 1948, American
Robin Angus Sinclair Drever Director. Address: The Old Cottage, Avenue Road, Maidenhead, Berkshire, SL6 1UQ. DoB: April 1951, British
Martin Stanley Colyer Director. Address: Idlehurst, Horsted Keynes, West Sussex, RH17 7BT. DoB: June 1951, British
Jeffrey Coupland Secretary. Address: 33 Ashworth Place, Harlow, Essex, CM17 9PU. DoB: January 1957, British
Malachy Paul Smith Director. Address: 7 Old Rathmichael, Off Quarry Road, Rathmichael, Co Dublin, IRISH, Ireland. DoB: June 1948, Irish
Curtis Glynn Secretary. Address: Silverbirches, Kentish Lane, Brookmans Park, Herts, AL9 6NG. DoB: December 1952, British
William Moloney Secretary. Address: 5 Chatter End, Farnham Grren, Bishops Stortford, Hertfordshire, CM23 1HL. DoB: November 1943, British
Gerald Francis Duffy Director. Address: Chiltern Place, 58 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LS. DoB: April 1947, British
Michael John Rowlands Director. Address: Oakley House Old Lane, St Johns, Crowborough, East Sussex, TN6 1RX. DoB: July 1948, British
Doctor Janet Patricia Morgan Director. Address: 81 Dundas Street, Edinburgh, EH3 6SD. DoB: December 1945, British
Hiro Rewachand Hiranandani Director. Address: 7 Lane Villa Place, Wilton, Connecticut, FOREIGN, Usa. DoB: February 1938, Us Citizen
Stephen Walker Director. Address: 341 Orchard Hill Lane, Fairfield, Connecticut Ct 06430, United States Of America. DoB: February 1944, Canadian
John Christopher Hewett Secretary. Address: Railway End 44 The Grip, Linton, Cambridge, Cambridgeshire, CB1 6NR. DoB: n\a, British
Frank Breedlove Director. Address: Copse Corner, Timberley Place, Finchampstead, Berkshire, RG11 3NQ. DoB: November 1944, British
John Beddard Curtis Director. Address: Lothlorien, Pyrton, Watlington, Oxfordshire, OX49 5AP. DoB: October 1945, British
Leonard James Fletcher Director. Address: 10 The Willows, Chesham Bois, Amersham, Buckinghamshire, HP6 5NT. DoB: July 1949, British
Anthony David Garrett Director. Address: Cammock House Goldsmiths Avenue, Crowborough, East Sussex, TN6 1RH. DoB: August 1928, British
Phillip Murray Jackson Director. Address: 62 Downlands, Royston, Hertfordshire, SG8 5BY. DoB: January 1953, Welsh
Roy Jackson Mclachlan Director. Address: Robinswood 5 Ashley Park Road, Walton On Thames, Surrey, KT12 1JU. DoB: September 1950, British
John William Harold Morgan Director. Address: Mullion Common Lane, Whitmore Heath, Newcastle-Under-Lyme, Staffordshire, ST5 5HF. DoB: December 1927, British
Timothy Joseph Gilligan Director. Address: The White Cottage Mimms Lane, Shenley, Radlett, Hertfordshire, WD7 9AP. DoB: April 1918, British
George Burton Harvey Director. Address: 663 Pondsridge Road, New Canaan, Connecticut 06840, Usa. DoB: April 1931, Us Citizen
Jobs in Pitney Bowes Limited vacancies. Career and practice on Pitney Bowes Limited. Working and traineeship
Assistant. From GBP 1800
Carpenter. From GBP 2500
Carpenter. From GBP 2300
Responds for Pitney Bowes Limited on FaceBook
Read more comments for Pitney Bowes Limited. Leave a respond Pitney Bowes Limited in social networks. Pitney Bowes Limited on Facebook and Google+, LinkedIn, MySpaceAddress Pitney Bowes Limited on google map
Other similar UK companies as Pitney Bowes Limited: Arh Group Limited | Belfast Insulation Co. Limited | Ipsus Developments Limited | Seaford Enterprises Limited | Parker Developments ( Morden ) Limited
Pitney Bowes Limited can be found at Building 5 Trident Place Hatfield Business Park, Mosquito Way in Hatfield. The firm area code is AL10 9UJ. Pitney Bowes has been operating on the British market since the company was registered on Thursday 25th May 1922. The firm reg. no. is 00182037. The firm SIC code is 28990 which stands for Manufacture of other special-purpose machinery n.e.c.. Pitney Bowes Ltd released its latest accounts up till Wednesday 31st December 2014. Its most recent annual return was filed on Wednesday 18th May 2016. Pitney Bowes Ltd is one of the rare examples that a well prospering company can last for over 94 years and enjoy a constant satisfactory results.
Having seven job advert since Tue, 2nd Dec 2014, Pitney Bowes has been one of the most active employers on the employment market. Recently, it was employing job candidates in Hatfield, Brighton and Harlow. They hire applicants on such posts as for instance: Trainee Quality and Compliance Engineer, Inbound Advisor / Customer Advisor and Sales Opportunities - Harlow, Essex (Full Time). Out of the offered jobs, the best paid post is Finance Assistant - 12 month FTC in Hatfield with £25000 annually. More details concerning recruitment and the job vacancy can be found in particular announcements.
We have identified 30 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 125 transactions from worth at least 500 pounds each, amounting to £239,729 in total. The company also worked with the Cornwall Council (69 transactions worth £192,759 in total) and the Buckinghamshire (58 transactions worth £175,972 in total). Pitney Bowes was the service provided to the Gravesham Borough Council Council covering the following areas: Equipment Maintenance, Maintenance - Insertion Machine and Equipment New was also the service provided to the South Gloucestershire Council Council covering the following areas: Office Supplies & Equipment and Equipment Maintenance.
Our info describing this firm's employees indicates the existence of three directors: Jeffrey Coupland, Gerard Richard Willsher and David Roger Denney who became a part of the team on Thursday 24th April 2003, Sunday 30th September 2001 and Monday 20th March 2000. What is more, the managing director's assignments are continually helped by a secretary - Gerard Richard Willsher, age 49, from who was selected by the following business on Thursday 24th April 2003.